Search icon

MR. MAGOO'S INC. - Florida Company Profile

Company Details

Entity Name: MR. MAGOO'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. MAGOO'S INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000032144
FEI/EIN Number 900680520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 W Sample Rd, STE 6505, Pompano Beach, FL, 33073, US
Mail Address: 2900 W Sample Rd, STE 6505, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert McClernon CPA Agent 3215 NW 10th Terrace, Ft Lauderdale, FL, 33309
MacPherson Adrianna K President 2900 W Sample Rd, Pompano Beach, FL, 33073
MacPherson Adrianna K Secretary 2900 W Sample Rd, Pompano Beach, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096849 PIERRE BERNARD RENTALS EXPIRED 2018-08-30 2023-12-31 - 800 NE 2ND COURT, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-04-29 2900 W Sample Rd, STE 6505, Pompano Beach, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 3215 NW 10th Terrace, Suite 205, Ft Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-07-23 Robert McClernon CPA -
REINSTATEMENT 2015-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000067302 ACTIVE 1000000857170 BROWARD 2020-01-23 2030-01-29 $ 352.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000475218 ACTIVE 1000000832838 BROWARD 2019-07-05 2029-07-10 $ 436.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-07-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State